Background WavePink WaveYellow Wave

SUTHERLAND HOMES LIMITED (03341141)

SUTHERLAND HOMES LIMITED (03341141) is an active UK company. incorporated on 27 March 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUTHERLAND HOMES LIMITED has been registered for 29 years. Current directors include DAVIES, Glen, DAVIES, Richard Steven.

Company Number
03341141
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Glen, DAVIES, Richard Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLAND HOMES LIMITED

SUTHERLAND HOMES LIMITED is an active company incorporated on 27 March 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUTHERLAND HOMES LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03341141

LTD Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 27 March 1997To: 7 June 2016
Timeline

3 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Oct 16
Loan Cleared
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Richard Steven

Active
20 Peel Mews, NorwichNR3 3PL
Secretary
Appointed 01 Sept 2000

DAVIES, Glen

Active
Park Road, AylmertonNR11 8PT
Born January 1971
Director
Appointed 27 Mar 1997

DAVIES, Richard Steven

Active
20 Peel Mews, NorwichNR3 3PL
Born July 1947
Director
Appointed 01 Sept 2000

DAVIES, Glen

Resigned
Swinton House The Warren, CromerNR27 0AL
Secretary
Appointed 27 Mar 1997
Resigned 01 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 27 Mar 1997

DECKER, Paul Martin

Resigned
18 Rose Walk, PurleyCR8 3LG
Born November 1930
Director
Appointed 10 Jul 1997
Resigned 30 Sept 2002

HUNNEKE, Elesebeth

Resigned
Muhlenweg, Rateeburg
Born September 1915
Director
Appointed 27 Mar 1997
Resigned 01 Sept 2000

SMITH, Kenneth Austin

Resigned
9 Elveden Close, NorwichNR4 6AS
Born February 1924
Director
Appointed 10 Jul 1997
Resigned 30 Jun 2002

Persons with significant control

1

Mr Richard Steven Davies

Active
Peel Mews, NorwichNR3 3PL
Born July 1947

Nature of Control

Significant influence or control
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Gazette Filings Brought Up To Date
19 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Legacy
6 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
20 May 2004
287Change of Registered Office
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
10 May 2003
363aAnnual Return
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2000
88(2)Return of Allotment of Shares
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
12 April 2000
363aAnnual Return
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
22 May 1998
363aAnnual Return
Legacy
19 May 1998
287Change of Registered Office
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
11 October 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
400400
Legacy
18 September 1997
400400
Legacy
18 September 1997
400400
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
288bResignation of Director or Secretary
Incorporation Company
27 March 1997
NEWINCIncorporation